Background WavePink WaveYellow Wave

THE FESTIVE DRESSER LIMITED (03205293)

THE FESTIVE DRESSER LIMITED (03205293) is an active UK company. incorporated on 30 May 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FESTIVE DRESSER LIMITED has been registered for 29 years. Current directors include NELLIS-PAIN, Jane, NELLIS-PAIN, Joshua Edward.

Company Number
03205293
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
10 Laburnum Street, London, E2 8AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NELLIS-PAIN, Jane, NELLIS-PAIN, Joshua Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FESTIVE DRESSER LIMITED

THE FESTIVE DRESSER LIMITED is an active company incorporated on 30 May 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FESTIVE DRESSER LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03205293

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BLUE STONE LIMITED
From: 30 May 1996To: 8 July 1996
Contact
Address

10 Laburnum Street London, E2 8AY,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 15 June 2018To: 9 October 2018
26 Red Lion Square London WC1R 4AG
From: 4 July 2014To: 15 June 2018
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 30 May 1996To: 4 July 2014
Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NELLIS- PAIN, Joshua Edward

Active
Laburnum Street, LondonE2 8AY
Secretary
Appointed 01 Oct 2018

NELLIS-PAIN, Jane

Active
Thornfield Road, Bishop’S StortfordCM23 2RB
Born February 1958
Director
Appointed 01 Mar 2026

NELLIS-PAIN, Joshua Edward

Active
Laburnum Street, LondonE2 8AY
Born April 1989
Director
Appointed 01 Oct 2018

NELLIS, Philip

Resigned
4 Ivybridge, BroxbourneEN10 7LH
Secretary
Appointed 16 Apr 2007
Resigned 01 Oct 2018

PAIN, Timothy Edward

Resigned
16 Frederick Close, LondonW2 2HD
Secretary
Appointed 31 May 1996
Resigned 16 Apr 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 May 1996
Resigned 31 May 1996

NELLIS-PAIN, Jane

Resigned
Thornfield Road, Bishop's StortfordCM23 2RB
Born May 1958
Director
Appointed 31 May 1996
Resigned 01 Mar 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 May 1996
Resigned 31 May 1996

Persons with significant control

2

Mr Joshua Edward Nellis-Pain

Active
Laburnum Street, LondonE2 8AY
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018

Jane Nellis-Pain

Active
Thornfield Road, Bishop’S StortfordCM23 2RB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
23 June 2004
288cChange of Particulars
Legacy
17 April 2004
288cChange of Particulars
Legacy
17 April 2004
288cChange of Particulars
Legacy
5 April 2004
244244
Legacy
19 November 2003
287Change of Registered Office
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
11 June 1998
363aAnnual Return
Legacy
28 May 1998
363aAnnual Return
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Miscellaneous
30 March 1998
MISCMISC
Gazette Filings Brought Up To Date
30 December 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 December 1997
363aAnnual Return
Gazette Notice Compulsary
18 November 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 August 1996
287Change of Registered Office
Legacy
16 July 1996
88(2)R88(2)R
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Certificate Change Of Name Company
5 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 1996
RESOLUTIONSResolutions
Memorandum Articles
5 July 1996
MEM/ARTSMEM/ARTS
Legacy
7 June 1996
287Change of Registered Office
Incorporation Company
30 May 1996
NEWINCIncorporation